DY 4 SYSTEMS U.K. LTD

15 Lambourne Crescent 15 Lambourne Crescent, Cardiff, CF14 5GF
StatusACTIVE
Company No.03090342
CategoryPrivate Limited Company
Incorporated11 Aug 1995
Age28 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

DY 4 SYSTEMS U.K. LTD is an active private limited company with number 03090342. It was incorporated 28 years, 9 months, 21 days ago, on 11 August 1995. The company address is 15 Lambourne Crescent 15 Lambourne Crescent, Cardiff, CF14 5GF.



People

FERDENZI, Paul Jude

Secretary

ACTIVE

Assigned on 21 Feb 2014

Current time on role 10 years, 3 months, 8 days

FREDA, Robert Frank

Secretary

ACTIVE

Assigned on 08 Jan 2021

Current time on role 3 years, 4 months, 24 days

O'CASAL, Marc Sebastian

Secretary

ACTIVE

Assigned on 20 Oct 2011

Current time on role 12 years, 7 months, 12 days

OLES, Jason Donald

Secretary

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 25 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Jul 2009

Current time on role 14 years, 10 months, 24 days

BARRON, Kathryn Rose

Director

Division Controller

ACTIVE

Assigned on 31 Mar 2018

Current time on role 6 years, 2 months, 1 day

FARKAS, K Christopher

Director

Vice President - Chief Financial Officer

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 11 months, 1 day

FERDENZI, Paul Jude

Director

Vp, Gc And Corporate Secretary

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years

ADAMS, David Charles

Secretary

Business Executive

RESIGNED

Assigned on 06 Aug 2004

Resigned on 05 Mar 2014

Time on role 9 years, 6 months, 30 days

DENTON, Michael Joseph

Secretary

RESIGNED

Assigned on 18 Jul 2011

Resigned on 21 Feb 2014

Time on role 2 years, 7 months, 3 days

EVANS, Kenneth

Secretary

Sales Manager

RESIGNED

Assigned on 30 Aug 1999

Resigned on 31 Jan 2020

Time on role 20 years, 5 months, 1 day

JAKUBOWITZ, Harry

Secretary

RESIGNED

Assigned on 16 Aug 2004

Resigned on 08 Jan 2021

Time on role 16 years, 4 months, 23 days

KATZ, Andrew Mark

Secretary

Manager

RESIGNED

Assigned on 01 Aug 1996

Resigned on 27 Mar 1998

Time on role 1 year, 7 months, 26 days

LEMOYRE, Timothy Vernon

Secretary

Manager

RESIGNED

Assigned on 08 Sep 1995

Resigned on 01 Aug 1996

Time on role 10 months, 24 days

MACCRACE, Douglas Keith

Secretary

Manager

RESIGNED

Assigned on 27 Mar 1998

Resigned on 30 Aug 1999

Time on role 1 year, 5 months, 3 days

ROONEY, Kevin Terence Andrew

Secretary

RESIGNED

Assigned on 31 Jan 2020

Resigned on 30 Apr 2024

Time on role 4 years, 2 months, 30 days

SHAW, Robert

Secretary

Attorney

RESIGNED

Assigned on 06 Aug 2004

Resigned on 01 Jun 2022

Time on role 17 years, 9 months, 26 days

TYNAN, Glenn Edward

Secretary

Business Exucutive

RESIGNED

Assigned on 16 Aug 2004

Resigned on 30 Jun 2020

Time on role 15 years, 10 months, 14 days

CROWELL & MORING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Aug 2004

Resigned on 24 Jun 2009

Time on role 4 years, 10 months, 8 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Aug 1995

Resigned on 08 Sep 1995

Time on role 28 days

ADAMS, David Charles

Director

Business Executive

RESIGNED

Assigned on 06 Aug 2004

Resigned on 05 Mar 2014

Time on role 9 years, 6 months, 30 days

EVANS, Kenneth

Director

Sales Manager

RESIGNED

Assigned on 30 Aug 1999

Resigned on 31 Jan 2020

Time on role 20 years, 5 months, 1 day

MACCRACE, Douglas Keith

Director

Manager

RESIGNED

Assigned on 27 Mar 1998

Resigned on 30 Aug 1999

Time on role 1 year, 5 months, 3 days

OSADCA, Danny Bohdan

Director

Manager

RESIGNED

Assigned on 08 Sep 1995

Resigned on 27 Apr 2001

Time on role 5 years, 7 months, 19 days

QUINLY, Thomas Patrick

Director

Manager

RESIGNED

Assigned on 27 Apr 2001

Resigned on 05 Mar 2014

Time on role 12 years, 10 months, 8 days

ROONEY, Kevin Terence Andrew

Director

General Management

RESIGNED

Assigned on 31 Jan 2020

Resigned on 30 Apr 2024

Time on role 4 years, 2 months, 30 days

SHAW, Robert

Director

Attorney

RESIGNED

Assigned on 06 Aug 2004

Resigned on 01 Jun 2022

Time on role 17 years, 9 months, 26 days

SYMONDS, Allan E

Director

Business Executive

RESIGNED

Assigned on 20 Oct 2011

Resigned on 31 Mar 2018

Time on role 6 years, 5 months, 11 days

TYNAN, Glenn Edward

Director

Vice President & Cfo

RESIGNED

Assigned on 05 Mar 2014

Resigned on 30 Jun 2020

Time on role 6 years, 3 months, 25 days

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 08 Sep 1995

Time on role 28 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Aug 1995

Resigned on 08 Sep 1995

Time on role 28 days


Some Companies

A A BEER LIMITED

OLD SCHOOL,BIDEFORD,EX39 4DR

Number:00617641
Status:ACTIVE
Category:Private Limited Company

ALTUS GROUP (UK 2) LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:06379990
Status:ACTIVE
Category:Private Limited Company

BADGERS MANAGEMENT LIMITED

557 PINNER ROAD,HARROW,HA2 6EQ

Number:01808657
Status:ACTIVE
Category:Private Limited Company

CRYOFUEL ENERGY SYSTEMS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:10255594
Status:ACTIVE
Category:Private Limited Company

D BURTON ELECTRICAL & TESTING SERVICES LIMITED

26 ATTLEE DRIVE,DARTFORD,DA1 5DE

Number:09120814
Status:ACTIVE
Category:Private Limited Company

MOLIOR CONCEPTS LTD

JUNIPER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:10676896
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source